About

Registered Number: 03673846
Date of Incorporation: 25/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 41b Botting & Co, 41b Beach Road, Littlehampton, West Sussex, BN17 5JA,

 

Based in Littlehampton, West Sussex, Democracy Movement was established in 1998, it has a status of "Active". The current directors of the business are listed as Coster, Stuart Russell, Glendening, Marc-henri Charles, Walters, David Russell at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENDENING, Marc-Henri Charles 06 April 2004 23 September 2015 1
WALTERS, David Russell 06 April 2004 07 December 2019 1
Secretary Name Appointed Resigned Total Appointments
COSTER, Stuart Russell 19 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 06 December 2018
AD01 - Change of registered office address 26 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 26 May 2017
AA01 - Change of accounting reference date 27 February 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 30 June 2016
CH01 - Change of particulars for director 19 April 2016
CH01 - Change of particulars for director 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AP03 - Appointment of secretary 19 April 2016
AA01 - Change of accounting reference date 31 March 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 24 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 06 December 2013
AR01 - Annual Return 04 December 2013
AD01 - Change of registered office address 21 October 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 19 February 2013
AA01 - Change of accounting reference date 28 September 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AD01 - Change of registered office address 19 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 02 October 2010
AAMD - Amended Accounts 07 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
395 - Particulars of a mortgage or charge 30 November 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363a - Annual Return 30 January 2004
AA - Annual Accounts 27 May 2003
363s - Annual Return 13 December 2002
363a - Annual Return 13 December 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 04 May 2000
225 - Change of Accounting Reference Date 04 May 2000
363s - Annual Return 24 January 2000
395 - Particulars of a mortgage or charge 05 November 1999
NEWINC - New incorporation documents 25 November 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 November 2004 Outstanding

N/A

Rent deposit deed relating to premises known as first floor premises,313/321 north end road,fulham,london SW6 25 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.